SCISSOR SERVICES LTD

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIS

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 46 DEEPDALE DRIVE CONSETT DH8 7EH ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS ANGELA EDGAR

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER WILLIS

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

05/03/185 March 2018 CESSATION OF JOANNE LOUISE FORSTER AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 4 COOPERATIVE TERRACE WEST DIPTON STANLEY DH9 9AQ ENGLAND

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE FORSTER

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MISS JENNIFER WILLIS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM, 7 SHIBDON CRESCENT, BLAYDON-ON-TYNE, NE21 5AY, UNITED KINGDOM

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM ROCHE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MISS JOANNE LOUISE FORSTER

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR ADAM LEE OWEN ROCHE

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM, 7 TEASDALE STREET, CONSETT, DURHAM, DH8 6AF, UNITED KINGDOM

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MINTO

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company